Company NameTynedale Eyecare Limited
Company StatusDissolved
Company Number02515431
CategoryPrivate Limited Company
Incorporation Date25 June 1990(33 years, 10 months ago)
Dissolution Date1 February 2022 (2 years, 2 months ago)
Previous NameProfitmobile Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameVikash Kumar
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2005(15 years, 3 months after company formation)
Appointment Duration16 years, 4 months (closed 01 February 2022)
RoleOptometrist Md
Country of ResidenceUnited Kingdom
Correspondence AddressP18. 55 Degrees North Pilgrim Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6BJ
Secretary NameVikash Kumar
NationalityBritish
StatusClosed
Appointed01 October 2005(15 years, 3 months after company formation)
Appointment Duration16 years, 4 months (closed 01 February 2022)
RoleCompany Director
Correspondence AddressP18. 55 Degrees North Pilgrim Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6BJ
Director NameMark Andrew Legard
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1990(4 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 18 August 2000)
RoleCompany Director
Correspondence Address7 Dearham Grove
Cramlington
Northumberland
NE23 3FR
Director NameMr Leo Ernest Aspinall
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(2 years after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 1997)
RoleCompany Director
Correspondence AddressThe Cottage Anick Village
Hexham
Northumberland
NE46 4LW
Director NameDonald Scott Revely
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(2 years after company formation)
Appointment Duration13 years, 3 months (resigned 01 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Denegarth
Ovingham
Prudhoe
Northumberland
NE42 6AP
Secretary NameMr Leo Ernest Aspinall
NationalityBritish
StatusResigned
Appointed25 June 1992(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 20 May 1995)
RoleCompany Director
Correspondence AddressThe Cottage Anick Village
Hexham
Northumberland
NE46 4LW
Secretary NameMark Andrew Legard
NationalityBritish
StatusResigned
Appointed21 May 1995(4 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 August 2000)
RoleCompany Director
Correspondence Address7 Dearham Grove
Cramlington
Northumberland
NE23 3FR
Secretary NameKaren Revely
NationalityBritish
StatusResigned
Appointed18 August 2000(10 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 01 October 2005)
RoleCompany Director
Correspondence Address37 Dene Garth
Ovingham
Prudhoe
Northumberland
NE42 6AP

Location

Registered Address37 Dene Garth
Ovingham
Prudhoe
Northumberland
NE42 6AP
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishOvingham
WardBywell
Built Up AreaPrudhoe

Financials

Year2014
Current Liabilities£49,964

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

24 August 1994Delivered on: 25 August 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

30 April 2010Restoration by order of the court (3 pages)
30 April 2010Restoration by order of the court (3 pages)
26 April 2010Termination of appointment of Karen Revely as a secretary (1 page)
26 April 2010Termination of appointment of Karen Revely as a secretary (1 page)
26 April 2010Termination of appointment of Donald Revely as a director (1 page)
26 April 2010Appointment of Vikash Kumar as a director (1 page)
26 April 2010Appointment of Vikash Kumar as a director (1 page)
26 April 2010Appointment of Vikash Kumar as a secretary (1 page)
26 April 2010Termination of appointment of Donald Revely as a director (1 page)
26 April 2010Appointment of Vikash Kumar as a secretary (1 page)
28 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2006First Gazette notice for voluntary strike-off (1 page)
8 August 2006First Gazette notice for voluntary strike-off (1 page)
23 June 2006Application for striking-off (1 page)
23 June 2006Application for striking-off (1 page)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 October 2005Registered office changed on 24/10/05 from: 71 shields road, newcastle upon tyne, tyne & wear NE6 1DL (1 page)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 October 2005Registered office changed on 24/10/05 from: 71 shields road, newcastle upon tyne, tyne & wear NE6 1DL (1 page)
27 September 2005Return made up to 12/06/05; full list of members (6 pages)
27 September 2005Return made up to 12/06/05; full list of members (6 pages)
27 May 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
27 May 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
14 July 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
14 July 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
8 June 2004Return made up to 12/06/04; full list of members (6 pages)
8 June 2004Return made up to 12/06/04; full list of members (6 pages)
30 July 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
30 July 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
20 June 2003Return made up to 12/06/03; full list of members (6 pages)
20 June 2003Return made up to 12/06/03; full list of members (6 pages)
1 July 2002Return made up to 25/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 July 2002Return made up to 25/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 May 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
30 May 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
6 July 2001Secretary's particulars changed (1 page)
6 July 2001Secretary's particulars changed (1 page)
20 June 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 June 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 June 2001Accounts for a small company made up to 31 October 2000 (5 pages)
6 June 2001Accounts for a small company made up to 31 October 2000 (5 pages)
4 May 2001Secretary resigned;director resigned (1 page)
4 May 2001Secretary resigned;director resigned (1 page)
21 September 2000New secretary appointed (2 pages)
21 September 2000New secretary appointed (2 pages)
18 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
18 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
21 June 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 July 1999Accounts for a small company made up to 31 October 1998 (3 pages)
14 July 1999Accounts for a small company made up to 31 October 1998 (3 pages)
8 July 1999Return made up to 25/06/99; full list of members
  • 363(287) ‐ Registered office changed on 08/07/99
(6 pages)
8 July 1999Return made up to 25/06/99; full list of members
  • 363(287) ‐ Registered office changed on 08/07/99
(6 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (4 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (4 pages)
25 July 1998Return made up to 25/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 July 1998Return made up to 25/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 December 1997Director resigned (1 page)
30 December 1997Director resigned (1 page)
3 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
3 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
4 July 1997Return made up to 25/06/97; no change of members (4 pages)
4 July 1997Return made up to 25/06/97; no change of members (4 pages)
12 December 1996Return made up to 25/06/96; no change of members (4 pages)
12 December 1996Return made up to 25/06/96; no change of members (4 pages)
30 August 1996Full accounts made up to 31 October 1995 (15 pages)
30 August 1996Full accounts made up to 31 October 1995 (15 pages)
1 December 1995Full accounts made up to 31 October 1994 (15 pages)
1 December 1995Full accounts made up to 31 October 1994 (15 pages)
10 July 1995Registered office changed on 10/07/95 from: st marys house, st marys chare, hexham, northumberland NE46 1NQ (1 page)
10 July 1995Registered office changed on 10/07/95 from: st marys house, st marys chare, hexham, northumberland NE46 1NQ (1 page)
10 July 1995New secretary appointed (2 pages)
10 July 1995New secretary appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
20 November 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 November 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 June 1990Incorporation (9 pages)
25 June 1990Incorporation (9 pages)